Search icon

WVF 1325, INC.

Company Details

Name: WVF 1325, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1999 (26 years ago)
Date of dissolution: 20 Apr 2016
Entity Number: 2345712
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: DAVIS POLK & WARDWELL, 450 LEXINGTON AVE, NEW YORK, NY, United States, 10017
Principal Address: KEFERLOH 1B, GRASBRUNN, Germany

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GUENTHER KOLLER, WILHELM VON FINCK HAUPTVERWALTUNG GMBH Chief Executive Officer KEFERLOH 1B, GRASBRUNN, Germany

DOS Process Agent

Name Role Address
THOMAS PATRICK DOLE JR DOS Process Agent DAVIS POLK & WARDWELL, 450 LEXINGTON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2001-04-11 2003-03-10 Address KEFERLOH 1A, GRASBRUNN, 85630, DEU (Type of address: Chief Executive Officer)
2001-04-11 2003-03-10 Address KEFERLOH 1A, GRASBRUNN, 85630, DEU (Type of address: Principal Executive Office)
2001-04-11 2003-03-10 Address DAVIS POLK & WARDWELL, 450 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-02-12 2001-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160420000466 2016-04-20 CERTIFICATE OF TERMINATION 2016-04-20
130418002694 2013-04-18 BIENNIAL STATEMENT 2013-02-01
110208002354 2011-02-08 BIENNIAL STATEMENT 2011-02-01
030310002469 2003-03-10 BIENNIAL STATEMENT 2003-02-01
010411002645 2001-04-11 BIENNIAL STATEMENT 2001-02-01
990212000683 1999-02-12 APPLICATION OF AUTHORITY 1999-02-12

Date of last update: 07 Feb 2025

Sources: New York Secretary of State